Search icon

PRIME HOMEBUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: PRIME HOMEBUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME HOMEBUILDERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Jun 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Oct 2004 (20 years ago)
Document Number: P04000088275
FEI/EIN Number 800112239

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021
Mail Address: 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL, 33021
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIME GROUP US, LLC Manager -
GREENFIELD STEVEN BEsq. Agent 2255 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-14 2255 Glades Road, Suite #324-A, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2014-04-14 GREENFIELD, STEVEN B., Esq. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-25 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2008-04-25 4651 SHERIDAN STREET, SUITE # 480, HOLLYWOOD, FL 33021 -
NAME CHANGE AMENDMENT 2004-10-04 PRIME HOMEBUILDERS, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001055273 LAPSED 502010CA004207XXXXMB CIRCUIT COURT PALM BEACH CNTY 2010-10-25 2015-11-17 $34,000.00 PREFERRED AIR CONDITIONING & MECHANICAL, INC., 1643 DONNA ROAD, WEST PALM BEACH, FL 33409
J10001035689 LAPSED 502009CA008925XXXXMB CIR CRT 15TH JUD CIR PALM BCH 2010-09-27 2015-11-09 $37500.00 PENINSULAR ELECTRIC DISTRIBUTORS, INC, 1301 OKEECHOBEE RD, WEST PAL BEACH, FL 33402

Court Cases

Title Case Number Docket Date Status
JULIANO R. JEYAMO VS PRIME INVESTORS & DEVELOPERS, LLC d/b/a PRIME HOMEBUILDERS 4D2022-1040 2022-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-20351

Parties

Name Juliano R. Jeyamo
Role Appellant
Status Active
Representations Samuel Len Wenzel, Jr., Michael Garcia
Name PRIME HOMEBUILDERS, INC.
Role Appellee
Status Active
Name Prime Investors & Developers, LLC
Role Appellee
Status Active
Representations Vincent F. Vaccarella, Peter L. Meltzer
Name Hon. Sandra Perlman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 102 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-08-04
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-06-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-06-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s April 27, 2022 jurisdictional brief, it is ORDERED that the above-styled appeal is dismissed for lack of jurisdiction. See Orchid Island Props., Inc. v. W.G. Mills, Inc. of Bradenton, 889 So. 2d 142, 143-44 (Fla. 4th DCA 2005) (Gross, J., concurring specially) (holding that an order enforcing a settlement agreement may be final and appealable only if “it contemplates no further judicial labor.”); George Vargas, M.D., P.A. v. Vitra Gosine, M.D., LLC, 335 So. 3d 147 (Fla. 4th DCA 2022) (holding that an order enforcing terms of a settlement agreement was not a final order because it did not “contain any provision regarding dismissal of the proceedings”).KLINGENSMITH, C.J., DAMOORGIAN and GERBER, JJ., concur.
Docket Date 2022-05-31
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2022-05-31
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 27, 2022 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-05-27
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF **Stricken**
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2022-05-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-05-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s April 27, 2022 jurisdictional brief.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Prime Investors & Developers, LLC
Docket Date 2022-04-27
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Juliano R. Jeyamo
Docket Date 2022-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Juliano R. Jeyamo
Docket Date 2022-04-18
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the March 14, 2022 order is an appealable final or nonfinal order, as it appears the order does not enter a judgment nor contain language indicating finality. See Caufield v. Cantele, 837 So. 2d 371 (Fla. 2002) (“A final judgment is one which ends the litigation between the parties and disposes of all issues involved such that no further action by the court will be necessary.”); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128 (Fla. 4th DCA 2008) (holding an order which lacks words of finality is not an appealable final order). Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2022-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Juliano R. Jeyamo
Docket Date 2022-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DISCOUNT ROCK AND SAND, INC., VS PRIME HOMEBUILDERS, INC., et al., 3D2020-1369 2020-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-198

Parties

Name DISCOUNT ROCK AND SAND, INC.
Role Appellant
Status Active
Representations JASON BRAVO
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active
Name PRIME HOMEBUILDERS, INC.
Role Appellee
Status Active
Representations VINCENT F. VACCARELLA, CRAIG R. LEWIS, GEOFFREY C. BENNETT

Docket Entries

Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/5/21
Docket Date 2021-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR AN EXTENSIONOF TIME WITHIN WHICH TO FILE ITS INITIAL BRIEF
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including July 4, 2021, with no further extensions allowed.
Docket Date 2021-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2021-06-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2021-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PRIME HOMEBUILDERS, INC.
Docket Date 2021-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 5/12/2021
Docket Date 2021-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of PRIME HOMEBUILDERS, INC.
Docket Date 2021-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-08-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE AND SERVE ANSWER BRIEF
On Behalf Of PRIME HOMEBUILDERS, INC.
Docket Date 2021-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2021-03-05
Type Record
Subtype Appendix
Description Appendix ~ Appendix to Appellant's Initial Brief
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-04 days to 03/05/2021
Docket Date 2021-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2021-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-11 days to 03/01/2021
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 02/18/2021
Docket Date 2021-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2020-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 45 days to 01/18/2021
Docket Date 2020-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRIME HOMEBUILDERS, INC.
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DISCOUNT ROCK AND SAND, INC.
Docket Date 2020-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-09-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Monroe Clerk
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 5, 2020.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State